Greenhill Industries Limited

  • Active
  • Incorporated on 7 Oct 2014

Reg Address: The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield S41 9ED, England

Previous Names:
Brabco 1412 Limited - 30 Jan 2015
Brabco 1412 Limited - 7 Oct 2014

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Greenhill Industries Limited" is a ltd and located in The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield S41 9ED. Greenhill Industries Limited is currently in active status and it was incorporated on 7 Oct 2014 (9 years 11 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Greenhill Industries Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Charlotte Rebecca Dykes Director 3 Mar 2023 British Active
2 Simon Grant Dykes Director 29 Jan 2015 British Active
3 Simon Grant Dykes Director 29 Jan 2015 British Active
4 Andrew James O'Mahony Director 7 Oct 2014 British Resigned
29 Jan 2015
5 BRABNERS DIRECTORS LIMITED Corporate Director 7 Oct 2014 - Resigned
29 Jan 2015
6 Andrew James O'Mahony Director 7 Oct 2014 British Resigned
29 Jan 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Anne Susan Dykes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
30 Sep 2020 British Active
2 Mr Simon Grant Dykes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
1 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greenhill Industries Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 May 2024 Download PDF
2 Accounts - Total Exemption Full 5 May 2024 Download PDF
3 Address - Change Registered Office Company With Date Old New 22 Sep 2023 Download PDF
4 Accounts - Total Exemption Full 10 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 18 May 2023 Download PDF
6 Confirmation Statement - No Updates 26 May 2022 Download PDF
7 Confirmation Statement - No Updates 4 May 2021 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 11 Nov 2020 Download PDF
2 Pages
9 Resolution 20 Oct 2020 Download PDF
2 Pages
10 Incorporation - Memorandum Articles 20 Oct 2020 Download PDF
22 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 19 Oct 2020 Download PDF
5 Pages
12 Capital - Name Of Class Of Shares 17 Oct 2020 Download PDF
2 Pages
13 Capital - Variation Of Rights Attached To Shares 17 Oct 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
15 Accounts - Total Exemption Full 26 Mar 2020 Download PDF
12 Pages
16 Confirmation Statement - No Updates 18 Jun 2019 Download PDF
3 Pages
17 Accounts - Total Exemption Full 30 May 2019 Download PDF
14 Pages
18 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
19 Accounts - Total Exemption Full 16 May 2018 Download PDF
13 Pages
20 Mortgage - Satisfy Charge Full 22 Jan 2018 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 22 Jan 2018 Download PDF
1 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Dec 2017 Download PDF
19 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2017 Download PDF
16 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2017 Download PDF
16 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2017 Download PDF
17 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2017 Download PDF
16 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2017 Download PDF
16 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2017 Download PDF
19 Pages
29 Confirmation Statement - No Updates 9 Oct 2017 Download PDF
3 Pages
30 Accounts - Total Exemption Full 27 Jun 2017 Download PDF
12 Pages
31 Mortgage - Satisfy Charge Full 19 Apr 2017 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 19 Apr 2017 Download PDF
4 Pages
33 Confirmation Statement - Updates 24 Oct 2016 Download PDF
5 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jun 2016 Download PDF
7 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 May 2016 Download PDF
23 Pages
36 Accounts - Total Exemption Small 20 Apr 2016 Download PDF
4 Pages
37 Accounts - Change Account Reference Date Company Previous Extended 28 Jan 2016 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2015 Download PDF
4 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 May 2015 Download PDF
27 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 May 2015 Download PDF
27 Pages
41 Resolution 22 Feb 2015 Download PDF
2 Pages
42 Capital - Allotment Shares 22 Feb 2015 Download PDF
4 Pages
43 Resolution 22 Feb 2015 Download PDF
20 Pages
44 Capital - Name Of Class Of Shares 22 Feb 2015 Download PDF
2 Pages
45 Capital - Variation Of Rights Attached To Shares 22 Feb 2015 Download PDF
3 Pages
46 Change Of Name - Certificate Company 30 Jan 2015 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 29 Jan 2015 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 29 Jan 2015 Download PDF
2 Pages
49 Address - Change Registered Office Company With Date Old New 29 Jan 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 29 Jan 2015 Download PDF
1 Pages
51 Incorporation - Company 7 Oct 2014 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.